B.D.A. (INITIATIVES) LIMITED

Register to unlock more data on OkredoRegister

B.D.A. (INITIATIVES) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02972167

Incorporation date

29/09/1994

Size

Small

Contacts

Registered address

Registered address

1 Friar Street, Reading RG1 1DACopy
copy info iconCopy
See on map
Latest events (Record since 29/09/1994)
dot icon30/10/2025
Confirmation statement made on 2025-10-16 with no updates
dot icon23/09/2025
Accounts for a small company made up to 2025-03-31
dot icon19/11/2024
Accounts for a small company made up to 2024-03-31
dot icon29/10/2024
Confirmation statement made on 2024-10-16 with no updates
dot icon17/10/2024
Termination of appointment of Chivonne Li-Shan Preston as a director on 2024-09-30
dot icon17/10/2024
Appointment of Ms Ellen Kristina Broomé as a director on 2024-09-30
dot icon13/02/2024
Change of details for British Dyslexia Association as a person with significant control on 2022-04-27
dot icon23/11/2023
Accounts for a small company made up to 2023-03-31
dot icon27/10/2023
Confirmation statement made on 2023-10-16 with no updates
dot icon22/06/2023
Appointment of Mrs Sasha Maree Arundel Newell as a secretary on 2023-06-19
dot icon22/06/2023
Termination of appointment of David Alexander Bleakney as a secretary on 2023-06-19
dot icon24/01/2023
Termination of appointment of Ian Benjamin Anderson as a secretary on 2023-01-13
dot icon24/01/2023
Appointment of Mr David Alexander Bleakney as a secretary on 2023-01-13
dot icon15/12/2022
Accounts for a small company made up to 2022-03-31
dot icon07/12/2022
Termination of appointment of Lesley Anne Hill as a director on 2022-11-21
dot icon02/11/2022
Appointment of Mrs Chivonne Li-Shan Preston as a director on 2022-11-01
dot icon02/11/2022
Termination of appointment of Richard John Phillips as a director on 2022-11-01
dot icon18/10/2022
Confirmation statement made on 2022-10-16 with no updates
dot icon04/05/2022
Registered office address changed from Unit 6a, Bracknell Beeches, Old Bracknell Lane West Bracknell RG12 7BW England to 1 Friar Street Reading RG1 1DA on 2022-05-04
dot icon03/05/2022
Appointment of Mr Ian Benjamin Anderson as a secretary on 2022-04-27
dot icon08/03/2022
Accounts for a small company made up to 2021-03-31
dot icon23/02/2022
Appointment of Mrs Michelle May Catterson as a director on 2022-01-28
dot icon10/11/2021
Confirmation statement made on 2021-10-16 with updates
dot icon28/05/2021
Termination of appointment of Angelique Lyon as a director on 2021-05-26
dot icon08/01/2021
Accounts for a small company made up to 2020-03-31
dot icon16/10/2020
Confirmation statement made on 2020-10-16 with no updates
dot icon27/08/2020
Termination of appointment of Helen Boden as a director on 2020-08-25
dot icon23/07/2020
Appointment of Ms Angelique Lyon as a director on 2020-07-22
dot icon02/03/2020
Termination of appointment of Angelique Lyon as a director on 2020-02-27
dot icon02/03/2020
Termination of appointment of Angelique Lyon as a secretary on 2020-02-27
dot icon26/02/2020
Termination of appointment of John David Levell as a director on 2020-02-26
dot icon16/10/2019
Confirmation statement made on 2019-10-16 with no updates
dot icon11/10/2019
Accounts for a small company made up to 2019-03-31
dot icon14/12/2018
Accounts for a small company made up to 2018-03-31
dot icon16/10/2018
Confirmation statement made on 2018-10-16 with no updates
dot icon28/09/2018
Appointment of Mrs Helen Boden as a director on 2018-09-13
dot icon28/09/2018
Appointment of Mrs Lesley Anne Hill as a director on 2018-09-13
dot icon20/09/2018
Appointment of Mr John David Levell as a director on 2018-09-13
dot icon20/09/2018
Termination of appointment of Hugh George Gilmour Payton as a director on 2018-09-10
dot icon21/05/2018
Termination of appointment of Catherine Louise Saunders as a director on 2018-02-28
dot icon20/12/2017
Termination of appointment of James Ivor Malpas as a director on 2017-12-20
dot icon02/11/2017
Accounts for a small company made up to 2017-03-31
dot icon16/10/2017
Confirmation statement made on 2017-10-16 with no updates
dot icon21/11/2016
Full accounts made up to 2016-03-31
dot icon18/10/2016
Confirmation statement made on 2016-10-16 with updates
dot icon17/10/2016
Registered office address changed from Unit 8 Bracknell Beeches Old Bracknell Lane Bracknell Berkshire RG12 7BW to Unit 6a, Bracknell Beeches, Old Bracknell Lane West Bracknell RG12 7BW on 2016-10-17
dot icon04/11/2015
Full accounts made up to 2015-03-31
dot icon19/10/2015
Annual return made up to 2015-10-16 with full list of shareholders
dot icon17/10/2014
Annual return made up to 2014-09-22 with full list of shareholders
dot icon17/10/2014
Full accounts made up to 2014-03-31
dot icon03/10/2013
Full accounts made up to 2013-03-31
dot icon02/10/2013
Annual return made up to 2013-09-22 with full list of shareholders
dot icon19/04/2013
Appointment of Dr Catherine Louise Saunders as a director
dot icon26/02/2013
Appointment of Miss Angelique Lyon as a secretary
dot icon26/02/2013
Termination of appointment of Beverley Jones as a secretary
dot icon05/12/2012
Termination of appointment of John Mackenzie as a director
dot icon05/12/2012
Appointment of Mr James Ivor Malpas as a director
dot icon27/11/2012
Appointment of Mr Hugh George Gilmour Payton as a director
dot icon27/11/2012
Termination of appointment of Beverley Jones as a director
dot icon26/11/2012
Appointment of Miss Angelique Lyon as a director
dot icon23/10/2012
Full accounts made up to 2012-03-31
dot icon03/10/2012
Annual return made up to 2012-09-22 with full list of shareholders
dot icon03/10/2011
Annual return made up to 2011-09-22 with full list of shareholders
dot icon31/08/2011
Accounts for a small company made up to 2011-03-31
dot icon16/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon01/11/2010
Termination of appointment of Paul Marsden as a secretary
dot icon01/11/2010
Appointment of Mrs Beverley Ann Jones as a secretary
dot icon13/10/2010
Annual return made up to 2010-09-22 with full list of shareholders
dot icon13/10/2010
Director's details changed for Beverley Ann Jones on 2010-09-21
dot icon30/06/2010
Appointment of Mr Richard John Phillips as a director
dot icon30/06/2010
Appointment of Mr Paul William Barry Marsden as a secretary
dot icon23/06/2010
Termination of appointment of Judith Stewart as a director
dot icon23/06/2010
Termination of appointment of Judith Stewart as a secretary
dot icon26/01/2010
Accounts for a small company made up to 2009-03-31
dot icon24/09/2009
Return made up to 22/09/09; full list of members
dot icon28/01/2009
Full accounts made up to 2008-03-31
dot icon12/01/2009
Director appointed beverley ann jones
dot icon24/10/2008
Return made up to 22/09/08; full list of members
dot icon24/10/2008
Registered office changed on 24/10/2008 from 98 london road reading berkshire RG1 5AU
dot icon24/10/2008
Appointment terminated director jameela khan
dot icon19/05/2008
Director appointed john kenneth mackenzie
dot icon13/05/2008
Director appointed jameela aftab khan
dot icon02/05/2008
Appointment terminated director victoria mcnicol
dot icon21/01/2008
Full accounts made up to 2007-03-31
dot icon15/10/2007
Return made up to 22/09/07; no change of members
dot icon20/08/2007
Auditor's resignation
dot icon18/02/2007
Return made up to 22/09/06; full list of members
dot icon05/02/2007
New secretary appointed;new director appointed
dot icon05/02/2007
New director appointed
dot icon30/01/2007
Full accounts made up to 2006-03-31
dot icon31/05/2006
Director resigned
dot icon08/12/2005
Full accounts made up to 2005-03-31
dot icon23/11/2005
Return made up to 22/09/05; full list of members
dot icon20/09/2004
Return made up to 22/09/04; full list of members
dot icon30/07/2004
Full accounts made up to 2004-03-31
dot icon28/07/2004
New director appointed
dot icon21/07/2004
New secretary appointed
dot icon21/07/2004
Secretary resigned
dot icon20/11/2003
Auditor's resignation
dot icon16/10/2003
Return made up to 22/09/03; full list of members
dot icon26/09/2003
Full accounts made up to 2003-03-31
dot icon24/07/2003
New secretary appointed
dot icon24/07/2003
Secretary resigned
dot icon24/10/2002
Return made up to 22/09/02; full list of members
dot icon14/10/2002
Full accounts made up to 2002-03-31
dot icon27/08/2002
Director resigned
dot icon27/08/2002
New secretary appointed
dot icon02/07/2002
Secretary resigned
dot icon22/01/2002
Full accounts made up to 2001-03-31
dot icon17/10/2001
Return made up to 22/09/01; full list of members
dot icon28/08/2001
New director appointed
dot icon21/05/2001
Director resigned
dot icon22/03/2001
New secretary appointed
dot icon15/02/2001
Secretary resigned;director resigned
dot icon29/12/2000
Amended full accounts made up to 2000-03-31
dot icon04/12/2000
Full accounts made up to 2000-03-31
dot icon04/12/2000
New director appointed
dot icon24/10/2000
Return made up to 22/09/00; full list of members
dot icon07/02/2000
Return made up to 22/09/99; full list of members
dot icon07/02/2000
New director appointed
dot icon07/02/2000
New secretary appointed
dot icon07/02/2000
Secretary resigned;director resigned
dot icon09/11/1999
Full accounts made up to 1999-03-31
dot icon20/08/1999
New director appointed
dot icon15/12/1998
Full accounts made up to 1998-03-31
dot icon29/09/1998
Return made up to 22/09/98; full list of members
dot icon29/09/1998
Director resigned
dot icon29/09/1998
Director resigned
dot icon12/08/1998
Director resigned
dot icon11/01/1998
Full accounts made up to 1997-03-31
dot icon01/12/1997
Return made up to 29/09/97; no change of members
dot icon29/10/1996
Full accounts made up to 1996-03-28
dot icon16/10/1996
Return made up to 29/09/96; no change of members
dot icon13/03/1996
New director appointed
dot icon28/02/1996
New director appointed
dot icon19/10/1995
Return made up to 29/09/95; full list of members
dot icon28/06/1995
Accounting reference date notified as 31/03
dot icon12/12/1994
Registered office changed on 12/12/94 from: aquis court 31 fishpool street st albans hertfordshire AL3 4RF
dot icon12/12/1994
Secretary resigned;new director appointed
dot icon12/12/1994
New secretary appointed;director resigned;new director appointed
dot icon06/12/1994
Certificate of change of name
dot icon29/09/1994
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
16/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.00
-
0.00
499.26K
-
2022
0
2.00
-
0.00
492.33K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Jameela Aftab Khan
Director
16/04/2008 - 30/07/2008
6
Hill, Lesley Anne
Director
13/09/2018 - 21/11/2022
1
Anderson, Ian Benjamin
Secretary
26/04/2022 - 12/01/2023
-
Bleakney, David Alexander
Secretary
13/01/2023 - 19/06/2023
-
Preston, Chivonne Li-Shan
Director
01/11/2022 - 30/09/2024
9

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About B.D.A. (INITIATIVES) LIMITED

B.D.A. (INITIATIVES) LIMITED is an(a) Active company incorporated on 29/09/1994 with the registered office located at 1 Friar Street, Reading RG1 1DA. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of B.D.A. (INITIATIVES) LIMITED?

toggle

B.D.A. (INITIATIVES) LIMITED is currently Active. It was registered on 29/09/1994 .

Where is B.D.A. (INITIATIVES) LIMITED located?

toggle

B.D.A. (INITIATIVES) LIMITED is registered at 1 Friar Street, Reading RG1 1DA.

What does B.D.A. (INITIATIVES) LIMITED do?

toggle

B.D.A. (INITIATIVES) LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

What is the latest filing for B.D.A. (INITIATIVES) LIMITED?

toggle

The latest filing was on 30/10/2025: Confirmation statement made on 2025-10-16 with no updates.